CS PROPERTY INVESTMENT PORTFOLIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-31 with updates |
20/10/2420 October 2024 | Micro company accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
11/02/2311 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Registered office address changed from 24 Lancaster Road Brampton Huntingdon PE28 4QN England to The Old Barns Mill Lane Bluntisham Huntingdon Cambridgeshire PE28 3LR on 2023-01-27 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-01-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/12/2122 December 2021 | Registration of charge 111828350003, created on 2021-12-22 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 9 PATTENS CLOSE WHITTLESEY PETERBOROUGH PE7 1FA ENGLAND |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | PREVSHO FROM 28/02/2019 TO 31/01/2019 |
20/10/1920 October 2019 | PSC'S CHANGE OF PARTICULARS / MISS CAROLINE VICTORIA SPEECHLEY / 08/03/2019 |
20/10/1920 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE VICTORIA SPEECHLEY / 20/10/2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE VICTORIA SPEECHLEY / 07/03/2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM THE WILLOWS, STATION ROAD ABBOTS RIPTON HUNTINGDON PE28 2LE ENGLAND |
07/03/197 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE VICTORIA SPEECHLEY / 07/03/2019 |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE VICTORIA SPEECHLEY / 07/03/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/05/189 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111828350001 |
09/05/189 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111828350002 |
01/02/181 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company